ROGERS CONCRETE LIMITED

ROGERS CONCRETE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameROGERS CONCRETE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01118977
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ROGERS CONCRETE LIMITED?

    • Manufacture of concrete products for construction purposes (23610) / Manufacturing
    • Manufacture of other articles of concrete, plaster and cement (23690) / Manufacturing

    Where is ROGERS CONCRETE LIMITED located?

    Registered Office Address
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROGERS CONCRETE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for ROGERS CONCRETE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 01, 2020

    23 pagesLIQ03

    Registered office address changed from 1st Floor, Hedrich House 14-16 Cross Street Reading RG1 1SN to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on Jan 16, 2020

    2 pagesAD01

    Registered office address changed from Unit 6 Pioneer Road Faringdon SN7 7BU England to 1st Floor, Hedrich House 14-16 Cross Street Reading RG1 1SN on Sep 13, 2019

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 02, 2019

    LRESEX

    Confirmation statement made on May 16, 2019 with updates

    5 pagesCS01

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 011189770017 in full

    1 pagesMR04

    Satisfaction of charge 011189770018 in full

    1 pagesMR04

    Satisfaction of charge 011189770019 in full

    1 pagesMR04

    Satisfaction of charge 011189770020 in full

    1 pagesMR04

    Notification of Dominic Mark Rogers as a person with significant control on Oct 31, 2018

    2 pagesPSC01

    Cessation of Brian John Rogers as a person with significant control on Oct 31, 2018

    1 pagesPSC07

    Change of details for Mr Dominic Mark Rogers as a person with significant control on Apr 26, 2019

    2 pagesPSC04

    Change of details for Mr Brian John Rogers as a person with significant control on Oct 31, 2018

    2 pagesPSC04

    Satisfaction of charge 14 in full

    2 pagesMR04

    Registered office address changed from Sands Hill Faringdon Oxford SN7 7PQ to Unit 6 Pioneer Road Faringdon SN7 7BU on Dec 07, 2018

    1 pagesAD01

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Brian John Rogers as a director on Oct 31, 2018

    1 pagesTM01

    Termination of appointment of Patrick Raymond Hurley as a director on Oct 31, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Repurchase of shares 22/10/2018
    RES13

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    Who are the officers of ROGERS CONCRETE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Dominic Mark
    1-7 King Street
    RG1 2AN Reading
    Unit 8 The Aquarium
    Director
    1-7 King Street
    RG1 2AN Reading
    Unit 8 The Aquarium
    EnglandBritishFinance68427770005
    ROGERS, Sheila Anne
    31 Abingdon Road
    OX10 7DX Dorchester On Thames
    Oxfordshire
    Secretary
    31 Abingdon Road
    OX10 7DX Dorchester On Thames
    Oxfordshire
    British22675300003
    BARKER, Heather Louise
    Clayhill Cottage
    Fairford Road
    GL7 3DS Lechlade
    Gloucestershire
    Director
    Clayhill Cottage
    Fairford Road
    GL7 3DS Lechlade
    Gloucestershire
    United KingdomBritishChartered Accountant95036450001
    DAY, Colin Edward
    Ashling Woodperry Road
    Beckley
    OX3 9UY Oxford
    Director
    Ashling Woodperry Road
    Beckley
    OX3 9UY Oxford
    BritishConsultant42916230001
    HURLEY, Patrick Raymond
    Manch Cottage 1 High Street
    Drayton St Leonard
    OX10 7BA Wallingford
    Oxfordshire
    Director
    Manch Cottage 1 High Street
    Drayton St Leonard
    OX10 7BA Wallingford
    Oxfordshire
    United KingdomBritishManaging Director34636570001
    ROGERS, Brian John
    Sands Hill
    Faringdon
    SN7 7PQ Oxford
    Director
    Sands Hill
    Faringdon
    SN7 7PQ Oxford
    EnglandBritishDirector22675310004
    ROGERS, Robert Joseph
    29 Henley Street
    OX4 1ER Oxford
    Oxfordshire
    Director
    29 Henley Street
    OX4 1ER Oxford
    Oxfordshire
    BritishCompany Director46846660002
    ROGERS, Sheila Anne
    31 Abingdon Road
    OX10 7DX Dorchester On Thames
    Oxfordshire
    Director
    31 Abingdon Road
    OX10 7DX Dorchester On Thames
    Oxfordshire
    BritishDirector22675300003

    Who are the persons with significant control of ROGERS CONCRETE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dominic Mark Rogers
    1-7 King Street
    RG1 2AN Reading
    Unit 8 The Aquarium
    Oct 31, 2018
    1-7 King Street
    RG1 2AN Reading
    Unit 8 The Aquarium
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Brian John Rogers
    Charmouth Road
    EX13 5SZ Axminster
    Stoneygate
    England
    Apr 06, 2016
    Charmouth Road
    EX13 5SZ Axminster
    Stoneygate
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ROGERS CONCRETE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 27, 2016
    Delivered On Nov 03, 2016
    Satisfied
    Brief description
    Land on the west side of sandshill faringdon SN7 7PQ.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation LTD
    Transactions
    • Nov 03, 2016Registration of a charge (MR01)
    • May 24, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 27, 2016
    Delivered On Nov 02, 2016
    Satisfied
    Brief description
    Charge by way of legal mortgage over the property of the company and other assets set out in clause 3.1 of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation LTD
    Transactions
    • Nov 02, 2016Registration of a charge (MR01)
    • May 24, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 17, 2014
    Delivered On Oct 21, 2014
    Satisfied
    Brief description
    Land at sands hill faringdon oxfordshire SN7 7PQ.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Oct 21, 2014Registration of a charge (MR01)
    • May 24, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 17, 2014
    Delivered On Oct 20, 2014
    Satisfied
    Brief description
    Land at sands hill faringdon oxfordshire SN7 7PQ.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Oct 20, 2014Registration of a charge (MR01)
    • May 24, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 17, 2012
    Delivered On Jan 19, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 19, 2012Registration of a charge (MG01)
    Debenture
    Created On Oct 17, 2011
    Delivered On Oct 19, 2011
    Satisfied
    Amount secured
    £600,000 due or to become due from the company to the chargee
    Short particulars
    All book debts,both present and future,all other monetary debts.all stocks shares and other interests see image for full details.
    Persons Entitled
    • Bmak Investments Limited
    Transactions
    • Oct 19, 2011Registration of a charge (MG01)
    • May 24, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 17, 2011
    Delivered On Oct 19, 2011
    Satisfied
    Amount secured
    £600,000 due or to become due from the company to the chargee
    Short particulars
    Land at sands hill great faringdon oxfordshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Bmak Investments Limited
    Transactions
    • Oct 19, 2011Registration of a charge (MG01)
    • Apr 05, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 17, 1995
    Delivered On Nov 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the rear of the rest the osiers drayton st leonard oxon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 22, 1995Registration of a charge (395)
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jun 24, 1994
    Delivered On Jun 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 28TH february 1984
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 25, 1994Registration of a charge (395)
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 21, 1992
    Delivered On Jul 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cresta works high street drayton st leonard tog with all fixtures and fittings the benefit of all rights licences guarantees rent deposits contracts and the goodwill of the business.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 23, 1992Registration of a charge (395)
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 08, 1991
    Delivered On Mar 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cresta works, high street, drayton, st leonard.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 11, 1991Registration of a charge
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 22, 1985
    Delivered On Apr 29, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as land at hines pit binnegar plain east stoke dorset.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 29, 1985Registration of a charge
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 28, 1984
    Delivered On Mar 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the west side of sauda road great faringdon oxfordshire title no bk 63184.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 02, 1984Registration of a charge
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 28, 1984
    Delivered On Mar 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a concrete products works at sandshill faringdon oxfordshire title no on 43899.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 02, 1984Registration of a charge
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 28, 1984
    Delivered On Mar 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings k/a hines pit binnegar plain east stoke near wareham dorset.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 02, 1984Registration of a charge
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 28, 1984
    Delivered On Mar 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book & other debts with a floating charge on all (please see doc M12). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 02, 1984Registration of a charge
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 28, 1984
    Delivered On Mar 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a chapel house high street drayton st leonard oxford title no on 46075.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 02, 1984Registration of a charge
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 01, 1983
    Delivered On Dec 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H californian screen blocks, hines pit, binnegar lane east stoke, nr. Wareham dorset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1983Registration of a charge
    Legal charge
    Created On Mar 15, 1983
    Delivered On Mar 22, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H chapel house, drayton st. Leonard, oxfordshire. Title no on 46075.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1983Registration of a charge
    Legal charge
    Created On Apr 29, 1980
    Delivered On May 16, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the west side of sands road, sands hill, fairingdon oxfordshire. Title no:- bk 63184.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 16, 1980Registration of a charge

    Does ROGERS CONCRETE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2019Commencement of winding up
    Aug 18, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Christopher Keyes
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    Gareth Wyn Roberts
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0